Iqbal Singh Anand, . Designation Director at ALP PLASTICS PRIVATE LIMITED.
Pawandeep Singh Anand, . Designation Director at ALP PLASTICS PRIVATE LIMITED.
Jaswinder Kaur Anand, . Designation Director at ALP PLASTICS PRIVATE LIMITED.
Tejbir Singh Anand, . Designation Director at ALP PLASTICS PRIVATE LIMITED.
Amreek Chadha Singh, . Designation Director at ALP PLASTICS PRIVATE LIMITED.
Located at ANBROS HOUSE25/31 EAST PATEL NAGAR, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

ALP PLASTICS PRIVATE LIMITED

About Alp Plastics Private Limited
Alp Plastics Private Limited was registered at Registrar of Companies ROC Delhi on 24 November, 2004 and is categorised as Company limited by shares and an Non-government company.
Alp Plastics Private Limited's Corporate Identification Number (CIN) is U25202DL2004PTC130759 and Registeration Number is 130759.

Alp Plastics Private Limited registered address on file is ANBROS HOUSE25/31 EAST PATEL NAGAR, NEW DELHI - 110008, Delhi, India.

Alp Plastics Private Limited currently have 5 Active Directors / Partners: Iqbal Singh Anand, Pawandeep Singh Anand, Jaswinder Kaur Anand, Tejbir Singh Anand, Amreek Chadha Singh, and there are no other Active Directors / Partners in the company except these 5 officials.

Alp Plastics Private Limited is involved in Activity and currently company is in Amalgamated Status.

Company Name ALP PLASTICS PRIVATE LIMITED
CIN U25202DL2004PTC130759
Registration Date 24 November, 2004
Registeration No. 130759
RoC ROC Delhi
State Delhi
Registered Address ANBROS HOUSE25/31 EAST PATEL NAGAR, NEW DELHI - 110008, Delhi, India
Address other than Registered Address PLOT NO 32 (HUDA) SECTOR 18 GURGAON GURGAON 122015 HR
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 85000000 INR
PaidUp Capital Rs 62423100 INR
Company Class Private
Last Annual General Meeting Date 26 September, 2017
Date of Balance Sheet 31 March, 2017
Is Company Listed Not Listed
Company Status Amalgamated
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 1500000 INR 24 March, 2005 29 December, 2006 Closed
Rs 5000000 INR 24 March, 2005 29 December, 2006 Closed
Rs 11500000 INR 24 March, 2005 29 June, 2009 Closed
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
Fixed Deposits / Cash Deposits
Rs 84000000 INR 29 October, 2012 05 May, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here